Search icon

HY CITE CORPORATION - Florida Company Profile

Company Details

Entity Name: HY CITE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2005 (20 years ago)
Document Number: F04000003455
FEI/EIN Number 45-2744463

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3252 Pleasant View Road, Middleton, WI, 53562, US
Mail Address: 3252 Pleasant View Road, Middleton, WI, 53562, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Johnson Peter OJr. President 2867 Bible Camp Road, McFarland, WI, 53558
Modruson Frank B Director 3252 Pleasant View Road, Middleton, WI, 53562
Stitzel Tricia Director 3252 Pleasant View Road, Middleton, WI, 53562
Young Dennis RJr. Director 550 Skyline Ridge Drive, Black River Falls, WI, 54615
Thompson Ken Director 3303 Valley Spring Road, Mt. Horeb, WI, 53572
Herington Charles O Director 10070 W Suburban Drive, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 3252 Pleasant View Road, Middleton, WI 53562 -
CHANGE OF MAILING ADDRESS 2025-01-08 3252 Pleasant View Road, Middleton, WI 53562 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 3252 PLEASANT VIEW ROAD, MIDDLETON, WI 53562 -
CHANGE OF MAILING ADDRESS 2020-01-23 3252 PLEASANT VIEW ROAD, MIDDLETON, WI 53562 -
REGISTERED AGENT NAME CHANGED 2016-03-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2005-10-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-14
Reg. Agent Change 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State